Search icon

THE GONDOLA PARK MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GONDOLA PARK MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Feb 2009 (16 years ago)
Document Number: N30860
FEI/EIN Number 650212589

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1062 E. Venice Avenue, VENICE, FL, 34285, US
Mail Address: 1062 E. Venice Avenue, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheehy James President 1062 E. Venice Avenue, VENICE, FL, 34285
Moore Elaine Vice President 1062 E. Venice Avenue, VENICE, FL, 34285
Back Jeff Secretary 1062 E. Venice Avenue, VENICE, FL, 34285
Pruess Dave Treasurer 1062 E. Venice Avenue, VENICE, FL, 34285
Harlem Robert L Director 1062 E. Venice Avenue, VENICE, FL, 34285
O'Grady Barbara Manager 1062 E. Venice Avenue, VENICE, FL, 34285
ARGUS MANAGEMENT OF VENICE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34285 -
AMENDED AND RESTATEDARTICLES 2009-02-20 - -
REINSTATEMENT 2006-11-17 - -
REGISTERED AGENT NAME CHANGED 2006-11-17 ARGUS MANAGEMENT OF VENICE,INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 1998-08-31 - -
REINSTATEMENT 1997-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State